TRELLIS NORTH AMERICA INC.

Address:
977 Pantera Drive, Unit 6, Mississauga, ON L4W 2W6

TRELLIS NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 3363287. The registration start date is April 9, 1997. The current status is Active.

Corporation Overview

Corporation ID 3363287
Business Number 886396167
Corporation Name TRELLIS NORTH AMERICA INC.
Registered Office Address 977 Pantera Drive
Unit 6
Mississauga
ON L4W 2W6
Incorporation Date 1997-04-09
Dissolution Date 2004-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL RATHBONE 2180 MARINE DRIVE, STE. # 1408, OAKVILLE ON L6L 5V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-08 1997-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-02 current 977 Pantera Drive, Unit 6, Mississauga, ON L4W 2W6
Address 2006-06-27 2010-03-02 5556 Tomken Road, Mississauga, ON L5S 1R6
Address 2004-09-07 2006-06-27 7025 Tomken Road, Unit 16, Mississauga, ON L5S 1R6
Address 1997-04-09 2004-09-07 5551 Island Park Drive, Manotick, QC K4M 1J2
Name 1997-12-01 current TRELLIS NORTH AMERICA INC.
Name 1997-04-09 1997-12-01 POLYRECYC INTERNATIONAL INC.
Status 2004-09-07 current Active / Actif
Status 2004-01-06 2004-09-07 Dissolved / Dissoute
Status 2003-08-28 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-09 2003-08-28 Active / Actif

Activities

Date Activity Details
2010-02-25 Amendment / Modification
2004-09-07 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1997-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 977 Pantera Drive
City MISSISSAUGA
Province ON
Postal Code L4W 2W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Klear Company Incorporated 977 Pantera Drive, Mississauga, ON L4W 2W6 2020-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
9910476 Canada Limited 977 Pantera Drive Unit 5, Mississauga, ON L4W 2W6 2016-09-18
Loyalty Vending Inc. 977, Pantera Drive, Unit 3, Mississauga, ON L4W 2W6 2014-09-18
9910492 Canada Ltd. 977 Pantera Drive Unit 5, Mississauga, ON L4W 2W6 2016-09-18
9910506 Canada Incorporated 977 Pantera Drive Unit 5, Mississauga, ON L4W 2W6 2016-09-18
11902911 Canada Inc. 977 Pantera Drive Unit 5, Mississauga, ON L4W 2W6 2020-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
MICHAEL RATHBONE 2180 MARINE DRIVE, STE. # 1408, OAKVILLE ON L6L 5V2, Canada

Entities with the same directors

Name Director Name Director Address
BRYTOR INTERNATIONAL MOVING INC. MICHAEL RATHBONE 1900 FOUR SEASONS DRIVE, BURLINGTON ON L7P 3B2, Canada
BRYTOR INTERNATIONAL MOVING (B.C.) INC. MICHAEL RATHBONE 275 EXPORT BLVD, MISSISSAUGA ON L5S 1Y4, Canada
BRYTOR INTERNATIONAL MOVING (QUEBEC) INC. MICHAEL RATHBONE 1900 Four Seasons Drive, BURLINGTON ON L7P 3B2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 2W6

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Accell Fitness North America Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Improve Information

Please provide details on TRELLIS NORTH AMERICA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches